Search icon

MASTER RENOVATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTER RENOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1991 (34 years ago)
Date of dissolution: 13 Apr 2017
Entity Number: 1581020
ZIP code: 11205
County: Queens
Place of Formation: New York
Address: 57 WALWORTH ST, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 WALWORTH ST, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ZDZISLAW KACZMARZYK Chief Executive Officer 164-31 86TH ST, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
1993-02-01 2001-10-09 Address 94-25 95TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1993-02-01 1999-10-26 Address 94-25 95TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1991-10-09 1999-10-26 Address 94-25 95TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170413000642 2017-04-13 CERTIFICATE OF DISSOLUTION 2017-04-13
051125002189 2005-11-25 BIENNIAL STATEMENT 2005-10-01
031003002310 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011009002625 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991026002658 1999-10-26 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-26
Type:
Complaint
Address:
254 36TH STREET, 4TH FL, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State